Company NameMortgage Finance (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC249219
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph McQuillan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressFlat 3
305 Clarkston Road
Glasgow
G44 3DT
Scotland
Director NameMr Thomas Valley Stoddart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address7 Swallow Lodge
Cairnsmill Largo Road
St. Andrews
Fife
KY16 8NN
Scotland
Secretary NameThomas Valley Stoddart
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address7 Swallow Lodge
Cairnsmill Largo Road
St. Andrews
Fife
KY16 8NN
Scotland
Director NameMr Robert Drummond Stevenson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 28 June 2016)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address14 Rosebank Place
Uddingston
Glasgow
Lanarkshire
G71 7TH
Scotland
Director NameYvonne Stevenson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2016)
RoleSecretary
Correspondence Address14 Rosebank Place
Broomhouse, Uddingston
Glasgow
G71 7TH
Scotland
Director NameJessie McEwan Lauder Stoddart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Swallow Lodge
Cairnsmill Largo Road
St. Andrews
Fife
KY16 8NN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Mr Joseph Mcquillan
33.33%
Ordinary
15 at £1Mr Robert Drummond Stevenson
16.67%
Ordinary
15 at £1Mr Thomas Stoddart
16.67%
Ordinary
15 at £1Mrs Jessie Mcewan Lauder Stoddart
16.67%
Ordinary
15 at £1Mrs Yvonne Stevenson
16.67%
Ordinary

Financials

Year2014
Net Worth-£109,830
Cash£613
Current Liabilities£143,653

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

24 November 2006Delivered on: 30 November 2006
Satisfied on: 2 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 12A junction road norton stockton on tees.
Fully Satisfied
15 November 2006Delivered on: 20 November 2006
Satisfied on: 2 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (4 pages)
5 April 2016Application to strike the company off the register (4 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(9 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(9 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 June 2014Satisfaction of charge 1 in full (4 pages)
2 June 2014Satisfaction of charge 2 in full (4 pages)
2 June 2014Satisfaction of charge 2 in full (4 pages)
2 June 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 90
(9 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 90
(9 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Secretary's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages)
3 August 2011Director's details changed for Jessie Mcewan Lauder Stoddart on 25 January 2011 (2 pages)
3 August 2011Director's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages)
3 August 2011Director's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages)
3 August 2011Director's details changed for Jessie Mcewan Lauder Stoddart on 25 January 2011 (2 pages)
3 August 2011Secretary's details changed for Thomas Valley Stoddart on 25 January 2011 (2 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 May 2009Return made up to 12/05/09; full list of members (6 pages)
20 May 2009Return made up to 12/05/09; full list of members (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2008Return made up to 12/05/08; full list of members (9 pages)
8 July 2008Return made up to 12/05/08; full list of members (9 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 12/05/07; full list of members (4 pages)
8 June 2007Return made up to 12/05/07; full list of members (4 pages)
2 February 2007Registered office changed on 02/02/07 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page)
2 February 2007Registered office changed on 02/02/07 from: c/o d m mcnaught & co 166 buchanan street glasgow G1 2LS (1 page)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
20 November 2006Partic of mort/charge * (3 pages)
20 November 2006Partic of mort/charge * (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=15 £ ic 60/75 (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o d m mcnaughton & co 166 buchanan street glasgow G1 3LS (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=14 £ ic 32/46 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=15 £ ic 75/90 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=14 £ ic 32/46 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=29 £ ic 3/32 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=15 £ ic 60/75 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=29 £ ic 3/32 (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o d m mcnaughton & co 166 buchanan street glasgow G1 3LS (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=14 £ ic 46/60 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=15 £ ic 75/90 (1 page)
15 September 2006Ad 15/09/06--------- £ si [email protected]=14 £ ic 46/60 (1 page)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 May 2006Return made up to 12/05/06; full list of members (3 pages)
15 May 2006Return made up to 12/05/06; full list of members (3 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 22/04/05; full list of members (3 pages)
28 June 2005Return made up to 22/04/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2004Return made up to 12/05/04; full list of members (7 pages)
16 June 2004Return made up to 12/05/04; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)